IBRAHIM HEALTHCARE LIMITED

Flat 3, Florentine House Flat 3, Florentine House, Ilford, IG1 4BQ, England
StatusDISSOLVED
Company No.07181163
CategoryPrivate Limited Company
Incorporated08 Mar 2010
Age14 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 3 months, 24 days

SUMMARY

IBRAHIM HEALTHCARE LIMITED is an dissolved private limited company with number 07181163. It was incorporated 14 years, 1 month, 20 days ago, on 08 March 2010 and it was dissolved 2 years, 3 months, 24 days ago, on 04 January 2022. The company address is Flat 3, Florentine House Flat 3, Florentine House, Ilford, IG1 4BQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: 22 Terlings Avenue Gilston Harlow Essex CM20 2FP England

Change date: 2021-06-22

New address: Flat 3, Florentine House Ley Street Ilford IG1 4BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: 22 Terlings Avenue Gilston Harlow Essex CM20 2FP

Old address: 66 Galingale View Newcastle Staffordshire ST5 2GR

Change date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2013

Action Date: 09 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-09

Capital : 8 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2012

Action Date: 04 Aug 2012

Category: Address

Type: AD01

Old address: 51 Sharman Close Stoke on Trent ST4 7LS

Change date: 2012-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2011

Action Date: 08 Mar 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-10

Old address: 42 Severn Drive Newcastle Staffordshire ST54BH United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & J CARPETS LIMITED

7 ST. JOHN STREET,NOTTINGHAMSHIRE,NG18 1QH

Number:04611464
Status:ACTIVE
Category:Private Limited Company

CS GLASS REFURB LTD

77 PRINCES STREET,SOUTHEND ON SEA,SS1 1PT

Number:10618130
Status:ACTIVE
Category:Private Limited Company

ERBIUM SERVICES LIMITED

3 ST MATTHEWS ROAD,WORTHING,BN11 4AU

Number:07528222
Status:ACTIVE
Category:Private Limited Company

SIERRA COMPUTER SOLUTIONS LIMITED

196 PINEWOOD PARK,HANTS,GU14 9LG

Number:03019597
Status:ACTIVE
Category:Private Limited Company

TELAMON LIMITED

1 BRAMLEY BUSINESS CENTRE,GUILDFORD,GU5 0AZ

Number:07471457
Status:ACTIVE
Category:Private Limited Company

THE EVENT OFFICE LIMITED

UNIT 1B THEAKLEN HOUSE,ST. LEONARDS-ON-SEA,TN38 9AZ

Number:07337623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source